Company NameForward Engineering (Fabrications) Limited
Company StatusDissolved
Company Number01567634
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 10 months ago)
Dissolution Date11 July 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJames Davison
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(10 years, 4 months after company formation)
Appointment Duration22 years, 9 months (closed 11 July 2014)
RoleSteel Workes
Country of ResidenceUnited Kingdom
Correspondence Address7 Tewkesbury
Newcastle Upon Tyne
North Tyneside
NE12 6PF
Director NameMs William John Frederick Howard
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 September 2006)
RoleSteel Workes
Correspondence Address1 The Green
Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 8JE
Director NameMr Ronald Simpson
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleEngineer
Correspondence Address32 Malvern Gardens
Lobley Hill
Gateshead
Tyne & Wear
NE11 9LJ
Secretary NameMr Ronald Simpson
NationalityBritish
StatusResigned
Appointed15 October 1991(10 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address32 Malvern Gardens
Lobley Hill
Gateshead
Tyne & Wear
NE11 9LJ
Secretary NameJames Davison
NationalityBritish
StatusResigned
Appointed31 March 2000(18 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tewkesbury
Newcastle Upon Tyne
North Tyneside
NE12 6PF
Secretary NameNorma Christine Davison
NationalityBritish
StatusResigned
Appointed22 October 2007(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address7 Tewkesbury Road
Newcastle Upon Tyne
Tyne And Wear
NE15 8UR

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1James Davison
25.00%
Ordinary
1 at £1Mr Ronald Simpson
25.00%
Ordinary
1 at £1Mr Ronald Simpson & James Davison & Ms William John Frederick Howard
25.00%
Ordinary
1 at £1Ms William John Frederick Howard
25.00%
Ordinary

Financials

Year2014
Net Worth£4,743
Cash£8,211
Current Liabilities£14,685

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
11 April 2014Liquidators' statement of receipts and payments to 4 April 2014 (23 pages)
11 April 2014Liquidators' statement of receipts and payments to 4 April 2014 (23 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
11 April 2014Liquidators statement of receipts and payments to 4 April 2014 (23 pages)
21 March 2013Registered office address changed from 62 Dunn Street Newcastle upon Tyne NE4 7AL on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from 62 Dunn Street Newcastle upon Tyne NE4 7AL on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 21 March 2013 (2 pages)
18 March 2013Appointment of a voluntary liquidator (1 page)
18 March 2013Statement of affairs with form 4.19 (6 pages)
18 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2013Statement of affairs with form 4.19 (6 pages)
18 March 2013Appointment of a voluntary liquidator (1 page)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 4
(4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 4
(4 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 October 2010Director's details changed for James Davison on 29 September 2010 (2 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for James Davison on 29 September 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
11 September 2009Appointment terminated secretary norma davison (1 page)
11 September 2009Appointment terminated secretary norma davison (1 page)
1 November 2008Accounts for a small company made up to 30 April 2008 (5 pages)
1 November 2008Accounts for a small company made up to 30 April 2008 (5 pages)
14 October 2008Return made up to 29/09/08; full list of members (4 pages)
14 October 2008Return made up to 29/09/08; full list of members (4 pages)
31 January 2008Accounts made up to 30 April 2007 (11 pages)
31 January 2008Accounts made up to 30 April 2007 (11 pages)
15 November 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 November 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 October 2007New secretary appointed (2 pages)
27 October 2007New secretary appointed (2 pages)
29 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
29 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
19 October 2006Director resigned (1 page)
19 October 2006Return made up to 29/09/06; full list of members (8 pages)
19 October 2006Return made up to 29/09/06; full list of members (8 pages)
19 October 2006Director resigned (1 page)
17 November 2005Return made up to 29/09/05; full list of members (8 pages)
17 November 2005Return made up to 29/09/05; full list of members (8 pages)
15 September 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
15 September 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
8 October 2004Return made up to 29/09/04; full list of members (8 pages)
8 October 2004Return made up to 29/09/04; full list of members (8 pages)
29 September 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
29 September 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
24 September 2003Return made up to 29/09/03; full list of members (8 pages)
24 September 2003Return made up to 29/09/03; full list of members (8 pages)
5 September 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
5 September 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
12 November 2002Return made up to 29/09/02; full list of members (8 pages)
12 November 2002Return made up to 29/09/02; full list of members (8 pages)
7 August 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
7 August 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
28 September 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 September 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 June 2001Full accounts made up to 30 April 2001 (5 pages)
19 June 2001Full accounts made up to 30 April 2001 (5 pages)
23 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
1 November 2000Full accounts made up to 30 April 2000 (5 pages)
1 November 2000Full accounts made up to 30 April 2000 (5 pages)
5 November 1999Full accounts made up to 30 April 1999 (5 pages)
5 November 1999Full accounts made up to 30 April 1999 (5 pages)
1 October 1999Return made up to 29/09/99; full list of members (8 pages)
1 October 1999Return made up to 29/09/99; full list of members (8 pages)
24 January 1999Full accounts made up to 30 April 1998 (5 pages)
24 January 1999Full accounts made up to 30 April 1998 (5 pages)
5 October 1998Return made up to 29/09/98; no change of members (4 pages)
5 October 1998Return made up to 29/09/98; no change of members (4 pages)
14 October 1997Return made up to 09/10/97; no change of members (4 pages)
14 October 1997Return made up to 09/10/97; no change of members (4 pages)
12 September 1997Full accounts made up to 30 April 1997 (6 pages)
12 September 1997Full accounts made up to 30 April 1997 (6 pages)
18 October 1996Return made up to 09/10/96; full list of members (6 pages)
18 October 1996Return made up to 09/10/96; full list of members (6 pages)
4 July 1996Full accounts made up to 30 April 1996 (8 pages)
4 July 1996Full accounts made up to 30 April 1996 (8 pages)
7 September 1995Full accounts made up to 30 April 1995 (6 pages)
7 September 1995Full accounts made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)